Company NameJojass Limited
DirectorsThomas Stephen Thompson and Susan Patricia Thompson
Company StatusLiquidation
Company Number06888117
CategoryPrivate Limited Company
Incorporation Date27 April 2009(14 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Stephen Thompson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address106 Hall Drive
Acklam
Middlesbrough
Cleveland
TS5 7HT
Director NameMrs Susan Patricia Thompson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(9 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Hall Drive
Acklam
Middlesbrough
TS5 7HT

Location

Registered Address1st Floor,34 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

1 at £1Mr Thomas Stephen Thompson
50.00%
Ordinary
1 at £1Susan Patricia Thompson
50.00%
Ordinary A

Financials

Year2014
Net Worth£225,959
Cash£262,475
Current Liabilities£36,516

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 April 2023 (11 months, 3 weeks ago)
Next Return Due12 May 2024 (3 weeks, 1 day from now)

Filing History

4 August 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-07-10
(1 page)
4 August 2023Declaration of solvency (5 pages)
4 August 2023Appointment of a voluntary liquidator (3 pages)
4 August 2023Registered office address changed from 106 Hall Drive Acklam Middlesbrough TS5 7HT to 1st Floor,34 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 4 August 2023 (2 pages)
26 July 2023Micro company accounts made up to 31 March 2022 (6 pages)
2 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
4 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
6 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
4 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
13 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
29 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
22 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
15 November 2018Appointment of Mrs Susan Patricia Thompson as a director on 1 November 2018 (2 pages)
15 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
26 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(4 pages)
5 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 July 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(5 pages)
10 July 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(5 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(5 pages)
7 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(5 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
10 June 2011Director's details changed for Mr Thomas Stephen Thompson on 27 April 2011 (2 pages)
10 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
10 June 2011Register inspection address has been changed (1 page)
10 June 2011Register inspection address has been changed (1 page)
10 June 2011Director's details changed for Mr Thomas Stephen Thompson on 27 April 2011 (2 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
14 April 2010Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 14 April 2010 (2 pages)
14 April 2010Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 14 April 2010 (2 pages)
11 February 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 2
(2 pages)
11 February 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 2
(2 pages)
28 April 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
28 April 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
27 April 2009Incorporation (18 pages)
27 April 2009Incorporation (18 pages)